WAUGH HOLDINGS LIMITED

WAUGH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWAUGH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049830
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAUGH HOLDINGS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is WAUGH HOLDINGS LIMITED located?

    Registered Office Address
    78 C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WAUGH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A K WAUGH LIMITEDMay 20, 1993May 20, 1993
    WAUGH HOLDINGS LIMITEDSep 07, 1987Sep 07, 1987
    A. K. WAUGH LIMITEDJan 20, 1972Jan 20, 1972

    What are the latest accounts for WAUGH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for WAUGH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2018

    RES15

    Registered office address changed from 14 Loanbank Quadrant Govan Glasgow Lanarkshire G51 3HZ to 78 C/O Hutchison & Co, B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1QF on Jul 09, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of WAUGH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Andrew William Tonagh
    C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    78
    Scotland
    Secretary
    C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    78
    Scotland
    BritishSales Co-Ordinator19286410002
    WAUGH, Andrew William Tonagh
    C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    78
    Scotland
    Director
    C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    78
    Scotland
    ScotlandBritishManaging Director19286410002
    DUNCAN, Geoffrey Cheyne Calderhead
    Mid Clevans
    Clevans Road
    PA11 3HP Bridge Of Weir
    Renfrewshire
    Secretary
    Mid Clevans
    Clevans Road
    PA11 3HP Bridge Of Weir
    Renfrewshire
    British33516590001
    MCPHELIM, Thomas
    14 Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    Lanarkshire
    Director
    14 Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    Lanarkshire
    ScotlandBritishDirector41397390001
    WAUGH, Archibald David
    Ivy Cottage
    KY16 9EN St Andrews
    Fife
    Director
    Ivy Cottage
    KY16 9EN St Andrews
    Fife
    BritishBookseller221340001
    WAUGH, Jean Campbell
    70 Rannoch Drive
    Bearsden
    G61 2EZ Glasgow
    Lanarkshire
    Director
    70 Rannoch Drive
    Bearsden
    G61 2EZ Glasgow
    Lanarkshire
    BritishHousewife213250001
    WAUGH, Margaret Therese
    14 Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    Lanarkshire
    Director
    14 Loanbank Quadrant
    Govan
    G51 3HZ Glasgow
    Lanarkshire
    ScotlandBritishCompany Director771830001
    WAUGH, William Kelly
    70 Rannoch Drive
    Bearsden
    G61 2EZ Glasgow
    Lanarkshire
    Director
    70 Rannoch Drive
    Bearsden
    G61 2EZ Glasgow
    Lanarkshire
    BritishElectrical Engineer213240001

    Who are the persons with significant control of WAUGH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew William Tonagh Waugh
    C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    78
    Scotland
    Dec 05, 2016
    C/O Hutchison & Co, B5 Whitecrook Centre
    78 Whitecrook Street
    G81 1QF Clydebank
    78
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WAUGH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 11, 2012
    Delivered On Dec 15, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Dec 15, 2012Registration of a charge (MG01s)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 26, 2010
    Delivered On Oct 29, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aldermore Invoice Finance
    Transactions
    • Oct 29, 2010Registration of a charge (MG01s)
    • Mar 23, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 17, 2006
    Delivered On Jan 30, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 30, 2006Registration of a charge (410)
    • Mar 31, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 24, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 dalsetter avenue, glasgow, registered under title number gla 85023.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 1995Registration of a charge (410)
    • Mar 23, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 13, 1983
    Delivered On Oct 21, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 1983Registration of a charge
    • Jan 07, 2011Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0